Minara Foods Limited CHEADLE


Minara Foods started in year 1999 as Private Limited Company with registration number 03822760. The Minara Foods company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cheadle at 5 South Drive. Postal code: SK8 4JP.

The company has 2 directors, namely William C., Minara C.. Of them, Minara C. has been with the company the longest, being appointed on 10 August 1999 and William C. has been with the company for the least time - from 10 August 2012. At present there is one former director listed by the company - William C., who left the company on 5 August 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

Minara Foods Limited Address / Contact

Office Address 5 South Drive
Office Address2 Gatley
Town Cheadle
Post code SK8 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03822760
Date of Incorporation Tue, 10th Aug 1999
Industry Manufacture of other food products n.e.c.
End of financial Year 27th February
Company age 25 years old
Account next due date Mon, 27th Nov 2023 (170 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

William C.

Position: Director

Appointed: 10 August 2012

Minara C.

Position: Director

Appointed: 10 August 1999

William C.

Position: Secretary

Appointed: 26 February 2009

Resigned: 05 August 2010

Martin G.

Position: Secretary

Appointed: 01 October 1999

Resigned: 30 April 2008

Minara C.

Position: Secretary

Appointed: 10 August 1999

Resigned: 01 October 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 August 1999

Resigned: 10 August 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1999

Resigned: 10 August 1999

William C.

Position: Director

Appointed: 10 August 1999

Resigned: 05 August 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is William C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Minara C. This PSC owns 25-50% shares.

William C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Minara C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-09-302012-02-292013-02-272014-02-272015-02-272016-02-272018-02-272019-02-272020-02-272021-02-272022-02-272023-02-27
Net Worth-49 757149 936104 363117 141131 536147 500      
Balance Sheet
Cash Bank On Hand      5 1721 0669 23413 49814 98840 654
Current Assets161 744126 9654 3276 1798 25810 254 1 06630 95843 64558 70186 733
Debtors107 592108 3753 939     18 98021 33437 38143 967
Net Assets Liabilities      194 683165 511161 017189 936218 064256 521
Other Debtors        7 00010 826743 333
Total Inventories        2 7448 8136 332 
Bank Loans Overdrafts Within One Year41 638           
Cash Bank In Hand 18 5903886 1798 25810 254      
Net Assets Liabilities Including Pension Asset Liability-49 757149 936104 363117 141131 536147 500      
Stocks Inventory54 152           
Tangible Fixed Assets320 061550 000550 000550 000550 000550 000      
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 00015 000      
Profit Loss Account Reserve-64 757-135 457-181 030-168 252-153 857-137 893      
Shareholder Funds-49 757149 936104 363117 141131 536147 500      
Other
Average Number Employees During Period        2222
Bank Borrowings Overdrafts      272 821247 158219 388204 283  
Corporation Tax Payable      4 5251 670 1 9764 1989 611
Corporation Tax Recoverable         4 6774 677 
Creditors      272 821247 158219 388204 283177 650141 650
Increase Decrease From Other Changes Investment Property Fair Value Model        3 500   
Investment Property      550 000550 000553 500553 500553 500553 500
Investment Property Fair Value Model      550 000550 000553 500553 500553 500 
Net Current Assets Liabilities-30 4125 936-68 802-72 164-79 621-82 211-95 142-113 687-150 505-136 691-125 878-115 135
Other Creditors      71 90787 420136 784141 409177 650141 650
Provisions For Liabilities Balance Sheet Subtotal      -12 64623 64422 59022 59031 90840 194
Total Assets Less Current Liabilities289 649555 936481 198477 836470 379467 789454 858436 313402 995416 809427 622438 365
Trade Creditors Trade Payables        16 9096 92218 06941 717
Trade Debtors Trade Receivables        11 9805 83132 63040 634
Creditors Due After One Year Total Noncurrent Liabilities339 406406 000          
Creditors Due Within One Year Total Current Liabilities192 156121 029          
Fixed Assets320 061550 000550 000550 000550 000550 000      
Other Creditors Due Within One Year71 75243 474          
Revaluation Reserve 270 393270 393270 393270 393270 393      
Tangible Fixed Assets Cost Or Valuation435 460550 000550 000550 000550 000550 000      
Tangible Fixed Assets Depreciation115 3990          
Tangible Fixed Assets Depreciation Disposals -115 399          
Tangible Fixed Assets Disposals -155 853          
Tangible Fixed Assets Increase Decrease From Revaluations 270 393          
Taxation Social Security Due Within One Year1 55022 916          
Trade Creditors Within One Year77 21654 639          
Creditors Due After One Year 406 000376 835360 695338 843320 289      
Creditors Due Within One Year 121 02973 12978 34387 87992 465      
Instalment Debts Due After5 Years 300 000307 348291 207256 207237 653      
Number Shares Allotted  5 0005 0005 0005 000      
Par Value Share  1111      
Secured Debts 415 011392 347376 207357 955339 401      
Share Capital Allotted Called Up Paid 5 0005 0005 0005 0005 000      
Amount Specific Advance Or Credit Directors  2 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 27, 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search